Advanced company searchLink opens in new window

RHL REALISATIONS 2022 LIMITED

Company number 03774837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jul 2022 AD01 Registered office address changed from 23 George Street Croydon Surrey CR0 1LA to C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 13 July 2022
13 Jul 2022 600 Appointment of a voluntary liquidator
13 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-30
13 Jul 2022 LIQ02 Statement of affairs
21 Jun 2022 CERTNM Company name changed rhf realisations 2022 LIMITED\certificate issued on 21/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
20 Jun 2022 CERTNM Company name changed rush hair LIMITED\certificate issued on 20/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-17
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 MR04 Satisfaction of charge 4 in full
15 Apr 2021 MR04 Satisfaction of charge 2 in full
15 Apr 2021 MR04 Satisfaction of charge 1 in full
15 Apr 2021 MR04 Satisfaction of charge 7 in full
02 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
03 Mar 2021 MR01 Registration of charge 037748370008, created on 26 February 2021
30 Oct 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
16 Oct 2019 TM01 Termination of appointment of Rodney Charles Hicks as a director on 15 October 2019